MARTON GEOTECHNICAL SERVICES LIMITED
ROUGHAM BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP30 9ND

Company number 02481929
Status Active
Incorporation Date 15 March 1990
Company Type Private Limited Company
Address GEOTECHNICAL CENTRE, ROUGHAM INDUSTRIAL ESTATE, ROUGHAM BURY ST. EDMUNDS, SUFFOLK, IP30 9ND
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Auditor's resignation; Group of companies' accounts made up to 30 April 2016. The most likely internet sites of MARTON GEOTECHNICAL SERVICES LIMITED are www.martongeotechnicalservices.co.uk, and www.marton-geotechnical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Bury St Edmunds Rail Station is 2.8 miles; to Elmswell Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marton Geotechnical Services Limited is a Private Limited Company. The company registration number is 02481929. Marton Geotechnical Services Limited has been working since 15 March 1990. The present status of the company is Active. The registered address of Marton Geotechnical Services Limited is Geotechnical Centre Rougham Industrial Estate Rougham Bury St Edmunds Suffolk Ip30 9nd. . OSBORNE, Anthony Malcolm is a Secretary of the company. CLEGG, Martin Alexander is a Director of the company. OSBORNE, Anthony Malcolm is a Director of the company. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors


Director

Director

Persons With Significant Control

Mr Anthony Malcolm Osborne
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Alexander Clegg
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARTON GEOTECHNICAL SERVICES LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
03 Mar 2017
Auditor's resignation
13 Jan 2017
Group of companies' accounts made up to 30 April 2016
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200

19 Nov 2015
Group of companies' accounts made up to 30 April 2015
...
... and 66 more events
01 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Apr 1990
Registered office changed on 30/04/90 from: 2 baches street london N1 6UB

30 Apr 1990
Secretary resigned;new secretary appointed

30 Apr 1990
Director resigned;new director appointed

15 Mar 1990
Incorporation

MARTON GEOTECHNICAL SERVICES LIMITED Charges

30 April 2014
Charge code 0248 1929 0005
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Elizabeth house, rougham industrial estate rougham bury st…
9 May 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot d heyford close coventry.
7 July 2005
Debenture
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 2001
Mortgage debenture
Delivered: 30 October 2001
Status: Satisfied on 19 June 2003
Persons entitled: John Anthony Howley and Peter Newton Davis,as Trustees of the Tony Howley 1999 Settlement
Description: Fixed and floating charges over the undertaking and all…
28 November 1990
Mortgage debenture
Delivered: 10 December 1990
Status: Satisfied on 28 September 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…